Company NameInter Group Insurance Services Limited
Company StatusActive
Company Number02762848
CategoryPrivate Limited Company
Incorporation Date9 November 1992(31 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Humphrey Michael Tomlinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(20 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleGeneral Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Secretary NameRoger Cheston Clifton
StatusCurrent
Appointed26 September 2013(20 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Roger Cheston Clifton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(23 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMrs Helen Clare O'Murchu
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(23 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameSuzanne Ryborg
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 February 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 08 December 1997)
RoleBusiness Executive
Correspondence AddressGrunnevang 12
2970 Horshoim Dk-2980
Denmark
Director NameSteffen Ryborg
Date of BirthMarch 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed01 February 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 08 December 1997)
RoleBusiness Executive
Correspondence AddressGronnevang 12
2970 Horshoim Dk-2980
Denmark
Director NameRonald Cartwright
Date of BirthMarch 1936 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 1993(2 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 June 1993)
RoleBusiness Executive
Correspondence Address3885 Lonsdale Avenue
North Vancover Bc V7n 3k8
Canada
Director NameAndrew Mark Blowers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(7 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2003)
RoleInsurance Executive
Correspondence AddressSpindleberry House
Waverley Lane
Farnham
Surrey
GU9 8BQ
Secretary NameAndrew Mark Blowers
NationalityBritish
StatusResigned
Appointed11 July 1994(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 November 1999)
RoleCompany Director
Correspondence AddressSpindleberry House
Waverley Lane
Farnham
Surrey
GU9 8BQ
Director NameSamuel James Pemberton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2000)
RoleInsurance Executive
Correspondence AddressHookwood House Shere Road
Woodcote
West Horsley
Surrey
KT24 6ET
Director NameMr Roger William Peek
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Silchester Place
Winchester
Hampshire
SO23 7FT
Director NameMr Charles Edward Butcher
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodhill
Hawkley
Liss
Hampshire
GU33 6LS
Secretary NameMr Charles Edward Butcher
NationalityBritish
StatusResigned
Appointed11 November 1999(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhill
Hawkley
Liss
Hampshire
GU33 6LS
Director NameCommodore Laurence Charles Hopkins
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2001(8 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonglands House
Southbourne
Emsworth
Hampshire
PO10 8JE
Director NameMr John Whittome Timmis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeggars Roost
Wadhurst
East Sussex
TN5 6QG
Director NameMr John Brendan O'Roarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 April 2005)
RoleFinance Director
Correspondence AddressNorth Dunvegan Park View Road
Woldingham
Caterham
Surrey
CR3 7DH
Director NameMichael Iain Munro Ramsay
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2003)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressBirdshanger
Suffield Lane
Puttenham
Surrey
GU3 1BD
Director NameCharles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(12 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 November 2005)
RoleInsurance Executive
Correspondence AddressUpper Manor Farm
Old Soar Road Plaxtol
Sevenoaks
Kent
TN15 0QX
Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusResigned
Appointed14 April 2005(12 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 September 2013)
RoleCompany Director
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Andrew Stuart Watson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(13 years after company formation)
Appointment Duration1 year (resigned 04 December 2006)
RoleManaging Dirctor
Country of ResidenceUnited Kingdom
Correspondence AddressAldersyde
20 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameMr Peter Douglas Bole
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSaffron House
36b Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2009)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressAllens House, Allens Lane
Plaxtol
Sevenoaks
Kent
TN15 0QZ
Director NameMr Robert Kenneth Andrews
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(14 years, 10 months after company formation)
Appointment Duration5 years (resigned 10 October 2012)
RoleFinance And Banking Senior Man
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameEdward John Gerard Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(17 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 March 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr Darrell Paul Evans
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(17 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 September 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Peter Graham Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(20 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Craig Euan Morton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(20 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed11 December 1992(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 February 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed11 December 1992(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 July 1994)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteinter-group.co.uk

Location

Registered AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6m at £1Direct Line Insurance Group PLC
100.00%
Ordinary A
201 at £1Direct Line Insurance Group PLC
0.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

8 March 2002Delivered on: 13 March 2002
Satisfied on: 26 July 2008
Persons entitled: Store Property Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys estate and interest in the deposit account.
Fully Satisfied
13 April 1999Delivered on: 19 April 1999
Satisfied on: 26 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lumbry park selbourne road alton hampshire-HP448884. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 February 1999Delivered on: 18 February 1999
Satisfied on: 26 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
17 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 August 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
21 May 2019Full accounts made up to 31 December 2018 (16 pages)
24 December 2018Solvency Statement dated 17/12/18 (1 page)
24 December 2018Statement of capital on 24 December 2018
  • GBP 1
(3 pages)
24 December 2018Statement by Directors (2 pages)
24 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 December 2018Director's details changed for Mr Roger Cheston Clifton on 30 November 2018 (2 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
3 May 2018Full accounts made up to 31 December 2017 (18 pages)
18 July 2017Full accounts made up to 31 December 2016 (18 pages)
18 July 2017Full accounts made up to 31 December 2016 (18 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 6,020,201
(5 pages)
22 June 2016Full accounts made up to 31 December 2015 (18 pages)
22 June 2016Full accounts made up to 31 December 2015 (18 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 6,020,201
(5 pages)
21 June 2016Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page)
21 June 2016Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page)
14 June 2016Appointment of Mrs Helen Clare O'murchu as a director on 8 June 2016 (2 pages)
14 June 2016Appointment of Mrs Helen Clare O'murchu as a director on 8 June 2016 (2 pages)
1 October 2015Full accounts made up to 31 December 2014 (18 pages)
1 October 2015Full accounts made up to 31 December 2014 (18 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6,020,201
(5 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6,020,201
(5 pages)
26 September 2014Termination of appointment of Darrell Paul Evans as a director on 23 September 2014 (1 page)
26 September 2014Termination of appointment of Darrell Paul Evans as a director on 23 September 2014 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (19 pages)
23 September 2014Full accounts made up to 31 December 2013 (19 pages)
12 August 2014Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 6,020,201
(6 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 6,020,201
(6 pages)
22 January 2014Appointment of Roger Cheston Clifton as a secretary (2 pages)
22 January 2014Appointment of Roger Cheston Clifton as a secretary (2 pages)
19 December 2013Termination of appointment of Penelope Hutchings as a secretary (1 page)
19 December 2013Termination of appointment of Penelope Hutchings as a secretary (1 page)
6 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-06
(6 pages)
6 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-06
(6 pages)
6 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-06
(6 pages)
4 September 2013Full accounts made up to 31 December 2012 (21 pages)
4 September 2013Full accounts made up to 31 December 2012 (21 pages)
29 August 2013Appointment of Humphrey Michael Tomlinson as a director (2 pages)
29 August 2013Appointment of Humphrey Michael Tomlinson as a director (2 pages)
29 August 2013Appointment of Craig Euan Morton as a director (2 pages)
29 August 2013Appointment of Craig Euan Morton as a director (2 pages)
29 August 2013Appointment of Mr Peter Graham Edwards as a director (2 pages)
29 August 2013Appointment of Mr Peter Graham Edwards as a director (2 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
15 October 2012Termination of appointment of Robert Andrews as a director (1 page)
15 October 2012Termination of appointment of Robert Andrews as a director (1 page)
2 October 2012Secretary's details changed for Penelope Ann Hutchings on 1 October 2012 (1 page)
2 October 2012Secretary's details changed for Penelope Ann Hutchings on 1 October 2012 (1 page)
2 October 2012Secretary's details changed for Penelope Ann Hutchings on 1 October 2012 (1 page)
1 October 2012Director's details changed for Mr Robert Kenneth Andrews on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Robert Kenneth Andrews on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Darrell Paul Evans on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Darrell Paul Evans on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Darrell Paul Evans on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Robert Kenneth Andrews on 1 October 2012 (2 pages)
13 July 2012Full accounts made up to 31 December 2011 (30 pages)
13 July 2012Full accounts made up to 31 December 2011 (30 pages)
12 April 2012Registered office address changed from Lumbry Park Selborne Road Alton Hampshire GU34 3HF England on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Lumbry Park Selborne Road Alton Hampshire GU34 3HF England on 12 April 2012 (1 page)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
2 December 2011Registered office address changed from 4 Bideford Gardens Luton Bedfordshire LU3 1UE on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 4 Bideford Gardens Luton Bedfordshire LU3 1UE on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 4 Bideford Gardens Luton Bedfordshire LU3 1UE on 2 December 2011 (1 page)
31 October 2011Registered office address changed from Lumbry Park Selbourne Road Alton Hampshire GU34 3HF on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Lumbry Park Selbourne Road Alton Hampshire GU34 3HF on 31 October 2011 (1 page)
8 June 2011Full accounts made up to 31 December 2010 (27 pages)
8 June 2011Full accounts made up to 31 December 2010 (27 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
2 July 2010Full accounts made up to 31 December 2009 (32 pages)
2 July 2010Full accounts made up to 31 December 2009 (32 pages)
18 March 2010Termination of appointment of Edward Smith as a director (1 page)
18 March 2010Appointment of Mr Darrell Paul Evans as a director (2 pages)
18 March 2010Appointment of Mr Darrell Paul Evans as a director (2 pages)
18 March 2010Termination of appointment of Edward Smith as a director (1 page)
18 February 2010Appointment of Edward John Gerard Smith as a director (2 pages)
18 February 2010Appointment of Edward John Gerard Smith as a director (2 pages)
26 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
28 July 2009Appointment terminated director charles crawford (1 page)
28 July 2009Appointment terminated director charles crawford (1 page)
4 June 2009Full accounts made up to 31 December 2008 (32 pages)
4 June 2009Full accounts made up to 31 December 2008 (32 pages)
5 March 2009Appointment terminated director peter bole (1 page)
5 March 2009Appointment terminated director peter bole (1 page)
26 November 2008Return made up to 09/11/08; full list of members (4 pages)
26 November 2008Return made up to 09/11/08; full list of members (4 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 June 2008Full accounts made up to 31 December 2007 (27 pages)
16 June 2008Full accounts made up to 31 December 2007 (27 pages)
5 June 2008Ad 30/05/08\gbp si 3000000@1=3000000\gbp ic 3020201/6020201\ (2 pages)
5 June 2008Nc inc already adjusted 28/05/08 (2 pages)
5 June 2008Ad 30/05/08\gbp si 3000000@1=3000000\gbp ic 3020201/6020201\ (2 pages)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2008Nc inc already adjusted 28/05/08 (2 pages)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2007Return made up to 09/11/07; full list of members (3 pages)
14 November 2007Return made up to 09/11/07; full list of members (3 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
18 July 2007Full accounts made up to 31 December 2006 (25 pages)
18 July 2007Full accounts made up to 31 December 2006 (25 pages)
3 April 2007Registered office changed on 03/04/07 from: lumbry park selborne road alton hampshire GU34 3HE (1 page)
3 April 2007Registered office changed on 03/04/07 from: lumbry park selborne road alton hampshire GU34 3HE (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
19 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2007Ad 29/12/06--------- £ si 3000000@1=3000000 £ ic 20201/3020201 (2 pages)
19 January 2007Ad 29/12/06--------- £ si 3000000@1=3000000 £ ic 20201/3020201 (2 pages)
19 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2006Return made up to 09/11/06; full list of members (3 pages)
4 December 2006Return made up to 09/11/06; full list of members (3 pages)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (26 pages)
5 November 2006Full accounts made up to 31 December 2005 (26 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
14 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2005Return made up to 09/11/05; full list of members (6 pages)
24 November 2005Return made up to 09/11/05; full list of members (6 pages)
2 November 2005Full accounts made up to 31 December 2004 (20 pages)
2 November 2005Full accounts made up to 31 December 2004 (20 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
6 January 2005Location of debenture register (1 page)
6 January 2005Location of debenture register (1 page)
6 January 2005Return made up to 09/11/04; full list of members (6 pages)
6 January 2005Return made up to 09/11/04; full list of members (6 pages)
22 November 2004Location of register of members (1 page)
22 November 2004Location of register of members (1 page)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 March 2004Secretary's particulars changed;director's particulars changed (1 page)
2 March 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Location of register of members (non legible) (1 page)
24 February 2004Return made up to 09/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 February 2004Return made up to 09/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 February 2004Location of register of members (non legible) (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Re section 394 (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Re section 394 (2 pages)
16 July 2003Full accounts made up to 31 December 2002 (21 pages)
16 July 2003Full accounts made up to 31 December 2002 (21 pages)
23 April 2003Full accounts made up to 31 December 2001 (18 pages)
23 April 2003Full accounts made up to 31 December 2001 (18 pages)
6 December 2002Return made up to 09/11/02; full list of members (9 pages)
6 December 2002Return made up to 09/11/02; full list of members (9 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 2001Ad 11/06/01--------- £ si 201@1=201 £ ic 20000/20201 (2 pages)
27 October 2001Statement of affairs (5 pages)
27 October 2001Statement of affairs (5 pages)
27 October 2001Ad 11/06/01--------- £ si 201@1=201 £ ic 20000/20201 (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 5 harley place harley street london W1N 1HB (1 page)
13 September 2001Registered office changed on 13/09/01 from: 5 harley place harley street london W1N 1HB (1 page)
25 July 2001Full accounts made up to 31 December 2000 (11 pages)
25 July 2001Full accounts made up to 31 December 2000 (11 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
16 March 2001Full accounts made up to 31 December 1999 (11 pages)
16 March 2001Full accounts made up to 31 December 1999 (11 pages)
25 January 2001Return made up to 09/11/00; full list of members (7 pages)
25 January 2001Return made up to 09/11/00; full list of members (7 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
22 November 1999Return made up to 09/11/99; full list of members (7 pages)
22 November 1999Return made up to 09/11/99; full list of members (7 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
15 July 1999New director appointed (3 pages)
15 July 1999New director appointed (3 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
19 January 1999Company name changed inter assurance intermediaries u k LIMITED\certificate issued on 20/01/99 (2 pages)
19 January 1999Company name changed inter assurance intermediaries u k LIMITED\certificate issued on 20/01/99 (2 pages)
31 December 1998Location of register of members (1 page)
31 December 1998Location of register of directors' interests (1 page)
31 December 1998Registered office changed on 31/12/98 from: 8 baker street london W1M 1DA (1 page)
31 December 1998Location of register of members (1 page)
31 December 1998Location of register of directors' interests (1 page)
31 December 1998New director appointed (3 pages)
31 December 1998New director appointed (3 pages)
31 December 1998Return made up to 09/11/98; full list of members (8 pages)
31 December 1998Registered office changed on 31/12/98 from: 8 baker street london W1M 1DA (1 page)
31 December 1998Return made up to 09/11/98; full list of members (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 October 1998Auditor's resignation (1 page)
2 October 1998Auditor's resignation (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
25 November 1997Return made up to 09/11/97; full list of members (6 pages)
25 November 1997Return made up to 09/11/97; full list of members (6 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 January 1997Return made up to 09/11/96; no change of members (4 pages)
14 January 1997Return made up to 09/11/96; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 November 1995Return made up to 09/11/95; no change of members (4 pages)
30 November 1995Return made up to 09/11/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
7 December 1994Registered office changed on 07/12/94 from: 20 old bailey london EC4M 7BH (1 page)
7 December 1994Registered office changed on 07/12/94 from: 20 old bailey london EC4M 7BH (1 page)
24 November 1994Return made up to 09/11/94; full list of members (7 pages)
24 November 1994Return made up to 09/11/94; full list of members (7 pages)
3 November 1994Full accounts made up to 31 December 1993 (9 pages)
3 November 1994Full accounts made up to 31 December 1993 (9 pages)
1 August 1994Secretary resigned;new secretary appointed (2 pages)
1 August 1994Registered office changed on 01/08/94 from: 100 new bridge street london EC4V 6JA (1 page)
1 August 1994Secretary resigned;new secretary appointed (2 pages)
1 August 1994Registered office changed on 01/08/94 from: 100 new bridge street london EC4V 6JA (1 page)
12 January 1994Director's particulars changed (2 pages)
12 January 1994Director's particulars changed (2 pages)
29 November 1993Return made up to 09/11/93; full list of members (7 pages)
29 November 1993Return made up to 09/11/93; full list of members (7 pages)
3 March 1993Ad 15/02/93--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
3 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
3 March 1993Nc inc already adjusted 15/02/93 (1 page)
3 March 1993Nc inc already adjusted 15/02/93 (1 page)
3 March 1993Ad 15/02/93--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
14 February 1993Director resigned;new director appointed (6 pages)
14 February 1993Director resigned;new director appointed (6 pages)
4 January 1993Company name changed appleport LIMITED\certificate issued on 01/01/93 (2 pages)
4 January 1993Company name changed appleport LIMITED\certificate issued on 01/01/93 (2 pages)
22 December 1992Accounting reference date notified as 31/12 (1 page)
22 December 1992Registered office changed on 22/12/92 from: 83 leonard street london EC2A 4QS (1 page)
22 December 1992Registered office changed on 22/12/92 from: 83 leonard street london EC2A 4QS (1 page)
22 December 1992Accounting reference date notified as 31/12 (1 page)
22 December 1992Secretary resigned;new director appointed (18 pages)
22 December 1992Secretary resigned;new director appointed (18 pages)
9 November 1992Incorporation (9 pages)
9 November 1992Incorporation (9 pages)